Company NameNord Anglia Facilities Management Limited
Company StatusDissolved
Company Number03353518
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date30 September 2008 (15 years, 6 months ago)
Previous NameEducational (FM) Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Fitzmaurice
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(6 years after company formation)
Appointment Duration5 years, 5 months (closed 30 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameRosamund Margaret Marshall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 30 September 2008)
RoleChief Operating Officer
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David Andrew Gordon Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 30 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Secretary NameMr David Andrew Gordon Smith
NationalityBritish
StatusClosed
Appointed09 January 2008(10 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Director NameDavid William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressJolly Hall Farm
Oakenhead Wood Old Road
Rossendale
Lancashire
BB4 8TX
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameLorene Simpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address182 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Secretary NameLorene Simpson
NationalityBritish
StatusResigned
Appointed07 July 1997(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address182 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Director NameStephen Hyde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameStephen Hyde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameHannah Ruth Metcalf
NationalityBritish
StatusResigned
Appointed10 July 2006(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressAddleshaw Goddard
100 Barbirolli Square
Manchester
Lancashire
M2 3AB
Secretary NameStephen Hyde
NationalityBritish
StatusResigned
Appointed15 November 2006(9 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 January 2007)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameElizabeth Jill Tarn
NationalityBritish
StatusResigned
Appointed24 January 2007(9 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressFlat 10 Rosemount House
15a Poplar Road Dorridge
Solihull
B93 8DD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressAnglia House
Carrs Road
Cheadle
Cheshire
SK8 2LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2008Auditor's resignation (1 page)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (8 pages)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Application for striking-off (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
26 October 2007Return made up to 01/10/07; full list of members (3 pages)
20 September 2007New director appointed (3 pages)
12 September 2007Director resigned (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (7 pages)
21 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
12 October 2006Return made up to 01/10/06; full list of members (3 pages)
10 October 2006New director appointed (3 pages)
26 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
1 November 2005Return made up to 01/10/05; full list of members (2 pages)
8 July 2005Full accounts made up to 31 August 2004 (13 pages)
20 May 2005New secretary appointed;new director appointed (3 pages)
20 May 2005Secretary resigned;director resigned (1 page)
26 October 2004Return made up to 01/10/04; full list of members (5 pages)
27 September 2004Director resigned (1 page)
16 April 2004Full accounts made up to 31 August 2003 (14 pages)
18 February 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA (1 page)
30 December 2003Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT (2 pages)
19 October 2003Return made up to 01/10/03; full list of members (6 pages)
6 August 2003New director appointed (3 pages)
22 March 2003Full accounts made up to 31 August 2002 (15 pages)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Return made up to 01/10/02; full list of members (6 pages)
14 February 2002Full accounts made up to 31 August 2001 (14 pages)
31 October 2001Return made up to 01/10/01; full list of members (6 pages)
17 April 2001Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT (1 page)
27 March 2001Full accounts made up to 31 August 2000 (14 pages)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
14 December 2000Return made up to 16/04/00; full list of members (6 pages)
14 December 2000Return made up to 01/10/00; full list of members (6 pages)
9 May 2000Full accounts made up to 31 August 1999 (14 pages)
22 April 1999Return made up to 16/04/99; full list of members (15 pages)
18 February 1999Full accounts made up to 31 August 1998 (11 pages)
28 November 1998Particulars of mortgage/charge (7 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
24 May 1998Return made up to 16/04/98; full list of members (12 pages)
25 November 1997Director's particulars changed (1 page)
22 July 1997Memorandum and Articles of Association (15 pages)
22 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
21 July 1997New director appointed (3 pages)
21 July 1997New secretary appointed;new director appointed (3 pages)
21 July 1997Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 1997New director appointed (3 pages)
21 July 1997Registered office changed on 21/07/97 from: dennis house marsden street manchester M2 1JD (1 page)
10 July 1997Company name changed inhoco 629 LIMITED\certificate issued on 11/07/97 (2 pages)
16 April 1997Incorporation (20 pages)